Search icon

THOMAS-DOUGLAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THOMAS-DOUGLAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS-DOUGLAS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2006 (19 years ago)
Document Number: L00000001901
FEI/EIN Number 593684749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 730 BAYFRONT PARKWAY, SUITE 3A, PENSACOLA, FL, 32502
Mail Address: P.O. BOX 13213, PENSACOLA, FL, 32591
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES THOMAS Managing Member 657 CENTROS STREET, PENSACOLA, FL, 32502
HENRIQUES MARY C Managing Member 657 CENTROS STREET, PENSACOLA, FL, 32502
HENRIQUES MARY C Agent 657 CENTROS STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 657 CENTROS STREET, PENSACOLA, FL 32502 -
REINSTATEMENT 2006-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 730 BAYFRONT PARKWAY, SUITE 3A, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-09-19 730 BAYFRONT PARKWAY, SUITE 3A, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-04-13 HENRIQUES, MARY C -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804399009 2021-05-13 0455 PPP 9238 Plantation Estates Dr, Royal Palm Beach, FL, 33411-4557
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-4557
Project Congressional District FL-22
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.17
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State